BENCHMARK SURVEY AND TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
19/02/1019 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/0930 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/092 October 2009 APPLICATION FOR STRIKING-OFF

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 PREVEXT FROM 31/07/2008 TO 31/01/2009

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/04/081 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 REGISTERED OFFICE CHANGED ON 04/02/04 FROM: 25 DOWNIE TERRACE EDINBURGH EH12 7AU

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

14/04/9714 April 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

27/09/9527 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/955 April 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

21/07/9421 July 1994 £ IC 4000/2000 20/04/94 £ SR 2000@1=2000

View Document

25/05/9425 May 1994 169 200X£1 20/04/94

View Document

06/05/946 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

03/03/943 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994

View Document

16/04/9316 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

19/02/9319 February 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

19/02/9319 February 1993

View Document

26/01/9326 January 1993 REGISTERED OFFICE CHANGED ON 26/01/93 FROM: 13 GRAMPIAN COURT LIVINGSTON EH54 6QF

View Document

08/09/928 September 1992 DEC MORT/CHARGE *****

View Document

27/02/9227 February 1992

View Document

27/02/9227 February 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

28/08/9128 August 1991 PARTIC OF MORT/CHARGE 9639

View Document

14/03/9114 March 1991 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

14/03/9114 March 1991

View Document

11/01/9111 January 1991 REGISTERED OFFICE CHANGED ON 11/01/91 FROM: 7 MELVILLE CRESCENT EDINBURGH EH3 7NA

View Document

07/08/907 August 1990 £ NC 1000/4000 09/07/90

View Document

24/07/9024 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED

View Document

23/05/9023 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/9016 May 1990 COMPANY NAME CHANGED RANKGOAL LIMITED CERTIFICATE ISSUED ON 17/05/90

View Document

10/05/9010 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 ALTER MEM AND ARTS 02/05/90

View Document

09/05/909 May 1990 REGISTERED OFFICE CHANGED ON 09/05/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

09/05/909 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information